Edward Paddock Sherry: Sherry Family Business Papers, 1853-1961

Container Title
Series: Correspondence, 1871, 1891-1957
Scope and Content Note

This series contains correspondence files of the Wisconsin Realty Company, the Flambeau Paper Company, the Frontier Lumber and Supply Company, Henry Sherry, the Triangle Club, the Winnebago Realty Company, and Wisconsin Water Power Association.

The letters of the Wisconsin Realty Company are by far the most extensive and significant. They are mainly letters to and from E. P. Sherry, whose office was at the Wisconsin Realty Company headquarters in Milwaukee. The files concern not only the affairs of the Wisconsin Realty Company, but also the Flambeau Paper Company, the Winnebago Realty Company, and most of the family's other business interests. To a lesser extent they also document E. P. Sherry's personal interests and his charitable pursuits, including the Red Cross and the Visiting Nurses Association.

The Wisconsin Realty Company files are subdivided into incoming correspondence, arranged alphabetically by the name of the sender or the company represented; outgoing correspondence, arranged chronologically; and subject files. The outgoing letters from 1898 through May 1930 are in letterpress copy books and each volume contains a separate index. After May 1930 letters are unbound but continue to be in chronological order, except that all letters to the Flambeau Paper Company are filed separately. Of central importance to understanding the Sherry enterprises are the letters of the on-site managers and employees of the various family concerns. All important policy decisions were referred to E. P., and later Avery Sherry in Milwaukee, and in most instances employees reported weekly or even daily.

Important correspondents in this regard include the Flambeau Paper Company and its manager Guy Waldo; H. C. Bruce, who was employed to survey and estimate land and timber value on lands the Sherry's owned or were considering purchasing; E. E. Ramsdell of the Sherry Lumber Company; and J. B. Saunders of the Wisconsin Realty Company's Park Falls office. The correspondence between E. P. and Henry Sherry is also significant because it frequently concerns major problems and decisions affecting the family holdings.

The Sherrys also had frequent dealings with individuals and other companies engaged in real estate, lumbering, and paper manufacturing in Wisconsin and surrounding states. Among these were F. J. Sensenbrenner of Kimberly-Clark and the General Paper Company; F. I. Salter, a Duluth, Minnesota realtor; the Brown Brothers Lumber Company of Rhinelander; the Dells Paper Company of Eau Claire; the James W. Good Land Company of Ashland; G. F. Sanborn, an Eagle River attorney and realtor; the Menasha Wooden Ware Company; W. S. Paddock of Milwaukee's Cream City Sash and Door Company; the Milwaukee law firm of Miller, Mack, and Fairchild; and the Roddis Lumber and Veneer Company of Marshfield.

Wisconsin Realty Company subject files concern a number of special projects. The largest of these is the Flambeau Reservoir (now called the Turtle-Flambeau Flowage), which was constructed about 20 miles north of Park Falls. The Reservoir correspondence is arranged alphabetically by the names of the property owners from whom the Sherrys secured land for the project. Other subject files deal with dams and the development of electric power along the Wolf River in Langlade County.

By comparison, the correspondence files for Henry Sherry, three of the other business firms, the Triangle Club, the Winnebago Realty Company, and the Wisconsin Water Power Association are all quite small. The Flambeau Paper Company file concerns the purchase of paper-making machinery and mill expansion and construction plans. Henry Sherry's correspondence consists of two letterpress copy books; the earlier letters deal with sale of paper manufactured by the Flambeau Paper Company, and the others concern the Winnebago Realty Company. Triangle Club letters deal primarily with Avery Sherry's involvement with the Milwaukee branch of this Princeton University alumni group. Winnebago Realty Company files consist of outgoing letters of A. A. Pribnow and mainly concern transactions of the Flambeau Shingle Mill, a company owned by the Winnebago Realty Company and Henry Sherry. E. P. Sherry served as secretary of the Wisconsin Water Power Association. Letters of this group concern the organizing of industry opposition to state legislation restricting water power development.

Subseries: Wisconsin Realty Company: Incoming, 1895-1947
Box   2
Folder   1-9
A-Arn
Box   3
Folder   1-7
Arp-Av
Box   4
Folder   1-7
Bab-Bes
Box   5
Folder   1-5
Bet-Brown, B.
Box   6
Folder   1
Brown, C. H.-Bryce
Bruce, H. C.
Box   6
Folder   2-6
1899, August-1900, June
Box   7
Folder   1-6
1900, July-1902, December
Box   8
Folder   1-6
1903, January-1905, March
Box   9
Folder   1-5
1905, April-1907, May
Box   10
Folder   1-6
1907, June-1909, April
Box   11
Folder   1-6
1909, May-1911, December
Box   12
Folder   1
1912, January-1913, June
Box   12
Folder   2-7
Buc-Caz
Box   13
Folder   1-4
Ce-Chio
Chippewa and Flambeau Improvement Company
Box   13
Folder   5-7
1911-1930
Box   14
Folder   1-2
1931-1932
Box   14
Folder   3
Chippewa Logging Company-Clark, Brian
Box   14
Folder   4-5
Clarke, Edward D., 1900-1903
Box   14
Folder   6
Clarke, Robert E.-Clay
Box   15
Folder   1-6
Cle-Coo
Box   16
Folder   1
Cop-Country
Box   16
Folder   2-5
County, Ashland, 1910-1937
Box   16
Folder   6
County, Bayfield-County, Green Lake
County, Iron
Box   16
Folder   7
1895-1917
Box   17
Folder   1-2
1918-1937
Box   17
Folder   3-4
County, Jefferson-County, Outagamie
Box   17
Folder   5-7
County, Price, 1899-1936
Box   18
Folder   1
County, Ramsey (MN.)-County, Taylor
Box   18
Folder   2-3
County, Vilas, 1899-1937
Box   18
Folder   4-6
County, Waushara-Cy
Box   19
Folder   1-8
Da-Dw
Box   20
Folder   1-6
Ea-Fic
Box   21
Folder   1-4
Fid-First Wisconsin Company
Box   21
Folder   5-6
First Wisconsin National Bank, 1919-1955
Box   21
Folder   7
First Wisconsin Trust Company
Box   22
Folder   1
Fis-Flambeau Lumber Company
Flambeau Paper Company
Box   22
Folder   2-10
1899, September-1904, March
Box   23
Folder   1-8
1904, April-1906, May
Box   24
Folder   1-7
1906, June-1907, January
Box   25
Folder   1-6
1907, February-August
Box   26
Folder   1-6
1907, September-1908, March
Box   27
Folder   1-5
1908, April-October
Box   28
Folder   1-6
1908, November-1909, August
Box   29
Folder   1-5
1909, September-1910, June
Box   30
Folder   1-6
1910, July-1911, March
Box   31
Folder   1-6
1911, April-1912, March
Box   32
Folder   1-5
1912, April-December
Box   33
Folder   1-3
1913, January-August
Box   34
Folder   1-7
1913, Septemer-1914, June
Box   35
Folder   1-6
1914, July-December
Box   36
Folder   1-5
1915, January-May
Box   37
Folder   1-7
1915, June-December
Box   38
Folder   1-7
1916, January-May
Box   39
Folder   1-7
1916, June-1917, May
Box   40
Folder   1-6
1917, June-December
Box   41
Folder   1-7
1918, January-September
Box   42
Folder   1-7
1918, October-1919, April
Box   43
Folder   1-6
1919, May-December
Box   44
Folder   1-6
1920, January-May
Box   45
Folder   1-5
1920, June-October
Box   46
Folder   1-5
1920, November-1921, March
Box   47
Folder   1-5
1921, April-October
Box   48
Folder   1-6
1921, November-1922, April
Box   49
Folder   1-6
1922, May-October
Box   50
Folder   1-6
1922, November-1923, March
Box   51
Folder   1-6
1923, April-September
Box   52
Folder   1-7
1923, October-1924, April
Box   53
Folder   1-5
1924, May-December
Box   54
Folder   1-6
1925, January-June
Box   55
Folder   1-6
1925, July-1926, January
Box   56
Folder   1-6
1926, February-July
Box   57
Folder   1-6
1926, August-1927, January
Box   58
Folder   1-8
1927, February-October
Box   59
Folder   1-7
1927, November-1928, June
Box   60
Folder   1-6
1928, July-December
Box   61
Folder   1-6
1929, January-August
Box   62
Folder   1-6
1929, September-1930, July
Box   63
Folder   1-6
1930, August-1931, May
Box   64
Folder   1-6
1931, June-December
Box   65
Folder   1-7
1932, January-October
Box   66
Folder   1-7
1932, November-1933, June
Box   67
Folder   1-6
1933, July-December
Box   68
Folder   1-6
1934, January-May
Box   69
Folder   1-5
1934, June-October
Box   70
Folder   1-6
1934, November-1937, September
Box   71
Folder   1
1943-1947
Box   71
Folder   2
Flam-Flan
Box   71
Folder   3
Fle-Forem
Box   71
Folder   4
Fores-Fov
Box   71
Folder   5
Fow-Fox
Box   71
Folder   6
Fra-Fry
Box   71
Folder   7
Fu
Box   72
Folder   1
Ga-General Land Office
Box   72
Folder   2
General Paper Company, 1902-1907
Box   72
Folder   3
General Shoe-Geq
Box   72
Folder   4
Ger-Gi
Box   72
Folder   5
Gl-Gok
Box   72
Folder   6
Gol-Gon
Box   72
Folder   7
Goo-Good (James W. Good Company)
Box   72
Folder   8
Good (Jason W. Good Company)-Goz
Box   72
Folder   9
Gra-Gre
Box   73
Folder   1
Gri-Gz
Box   73
Folder   2
Ha-Hale
Box   73
Folder   3
Half-Halv
Box   73
Folder   4
Ham
Box   73
Folder   5
Han
Box   73
Folder   6
Hap-Hard
Box   73
Folder   7
Hari-Harte
Box   74
Folder   1
Hartf-Haz
Box   74
Folder   2
Hea-Hem
Box   74
Folder   3
Hen-Hey
Box   74
Folder   4
Hi-Him
Box   74
Folder   5
Hin-Hix
Box   74
Folder   6
Ho-Hoh
Box   74
Folder   7
Hol
Box   74
Folder   8
Hom-Hook
Box   75
Folder   1
Hooper and Hooper Lawyers
Box   75
Folder   2
Hooper-Hov
Box   75
Folder   3
How-Hoy
Box   75
Folder   4-7
Hu-Io
Box   75
Folder   8
Iron County
Box   75
Folder   9
Iron E.-It
Box   76
Folder   1
Ja
Box   72
Folder   2-9
Je-Ko
Box   77
Folder   1
Kr
Box   77
Folder   2-6
Ku-Lac
Box   78
Folder   1-8
Lat-Lyt
Box   79
Folder   1-6
Ma-Mak
Box   80
Folder   1-7
Mal-Menn
Box   81
Folder   1-2
Mer-Miller, G.
Box   81
Folder   3-6
Miller, Mack, and Fairchild, 1902-1951
Box   82
Folder   1-2
Milwaukee
Box   82
Folder   3-4
Minneapolis, St. Paul, and Sault Sainte Marie Railway Company, 1909-1946
Box   82
Folder   5-6
Minneota-Morg
Box   83
Folder   1-5
Mori-My
Box   84
Folder   1-7
N
Box   85
Folder   1-6
O-Pap
Paddock, W. S.
Box   85
Folder   7
1897-1898
Box   85
Folder   8
1899-1911
Box   86
Folder   1
Park Falls Advertising-Park Falls Lumber Company
Park Falls Manufacturing Company
Box   86
Folder   2
1906-1907
Box   86
Folder   3
1908-1909
Box   86
Folder   4
1910-1911
Box   86
Folder   5
1912-1913, undated
Box   87
Folder   1-6
Park Falls National-Preston
Box   88
Folder   1
Pribnow, A. A., 1900-1925
Box   88
Folder   2-6
Pric-Railway
Box   88
Folder   7
Ramsdell Land Company, 1898-1906
Box   88
Folder   8
Ran-Register of Deeds, Green Lake County
Box   89
Folder   1-7
Register of Deeds, Iron County-Ru
Box   90
Folder   1
Ry-Salmonsen
Salter, F. I.
Box   90
Folder   2
1914
Box   90
Folder   3
1915-1918
Box   90
Folder   4
1919-1930
Box   90
Folder   5
Safford-San Jose
Box   90
Folder   6
Sanford, A. W., 1901-1930
Box   90
Folder   7
Sanborn Company, 1916
Box   91
Folder   1
Sanborn, G. F., 1902-1934
Box   91
Folder   2
Sanborn Investment Company-Saunders, E.
Saunders, J. B.
Box   91
Folder   3
1899, August-December
Box   91
Folder   4-5
1900
Box   91
Folder   6-7
1901, January-March
Box   92
Folder   1-3
1901, April-December
Box   92
Folder   4-6
1902
Box   92
Folder   7
1903, January-March
Box   93
Folder   1-3
1903, April-December
Box   93
Folder   4-7
1904
Box   93
Folder   8
1905, January-February
Box   94
Folder   1-2
1905, March-December
Box   94
Folder   3-5
1906
Box   94
Folder   6-8
1907
Box   94
Folder   9
1908, January
Box   95
Folder   1
1908, February-December
Box   95
Folder   2-4
1909
Box   95
Folder   5-6
1910
Box   95
Folder   7
1911, January-September
Box   96
Folder   1
1911, October-December
Box   96
Folder   2-4
1912
Box   96
Folder   5-6
1913, January-July
Box   97
Folder   1
1913, August-December
Box   97
Folder   2
1914-1915
Box   97
Folder   3
1916-1917
Box   97
Folder   4
1918
Box   97
Folder   5
1919
Box   97
Folder   6
1920-1921
Box   97
Folder   7
1924-1935
Box   98
Folder   1
1936-1937, March
Box   98
Folder   2
Sav-Schumann
Box   98
Folder   3
Schussler Company, 1907-1912
Box   98
Folder   4
Se-Sell, George
Box   98
Folder   5
Sell, Rubin-Senn, Alfred
Sensenbrenner, F. J.
Box   98
Folder   6
1904-1910
Box   98
Folder   7
1911-1943
Box   99
Folder   1-2
Ser-Sherry, E. P.
Sherry, Henry
Box   99
Folder   3
1895-1900
Box   99
Folder   4-5
1901
Box   99
Folder   6-8
1902
Box   99
Folder   9
1903, January-April
Box   100
Folder   1-3
1903, May-December
Box   100
Folder   4-5
1904
Box   100
Folder   6-7
1905
Box   100
Folder   8
1906, January-February
Box   101
Folder   1-3
1906, March-December
Box   101
Folder   4-6
1907
Box   101
Folder   7-8
1908
Box   101
Folder   9
1909, January-February
Box   102
Folder   1-3
1909, March-December
Box   102
Folder   4-5
1910
Box   102
Folder   6-7
1911
Box   102
Folder   8-9
1912
Box   103
Folder   1-3
1913
Box   103
Folder   4
1914
Box   103
Folder   5
1915
Box   103
Folder   6
1916
Box   103
Folder   7-8
1917
Box   103
Folder   9
1918
Box   103
Folder   10
1919, January-September
Box   103
Folder   11
Sherry, James-Sl
Box   104
Folder   1-7
Sm-Sz
Box   105
Folder   1-6
T
Box   106
Folder   1-6
U-Van, O.
Box   107
Folder   1-6
Van, S.-Wey
Box   108
Folder   1-4
Wh-Wing
Winnebago Realty Company
Box   108
Folder   5
1901-1905
Box   108
Folder   6
1906-1946
Box   108
Folder   7-8
Winnet-Wisconsin Country
Box   109
Folder   1-8
Wisconsin Dairy-Z
Subseries: Wisconsin Realty Company: Outgoing, 1898-1957
Box   110
Folder   1-3
1898, November-1900, September 13
Box   111
Folder   1-3
1900, September 14-1902, March 8
Box   112
Folder   1-3
1902, March 8-1903, June 20
Box   113
Folder   1-3
1903, June 26-1904, November 12
Box   114
Folder   1-3
1904, November 14-1906, March 24
Box   115
Folder   1-3
1906, March 26-1907, June 13
Box   116
Folder   1-3
1907, June 14-1908, December 23
Box   117
Folder   1-3
1908, December 28-1910, May 27
Box   118
Folder   1-3
1910, May 28-1911, April 14
Box   119
Folder   1
1911, April 15-November 9
Box   120
Folder   1-2
1912, March 2-December 23
Box   121
Folder   1-2
1912, December 24-1913, October 15
Box   122
Folder   1-2
1913, October 15-1914, December 9
Box   123
Folder   1-2
1914, September 10-1915, June 17
Box   124
Folder   1-2
1915, June 21-1916, June 15
Box   125
Folder   1-2
1916, June 16-1917, July 14
Box   126
Folder   1-2
1917, July 16-1918, December 31
Box   127
Folder   1-2
1919, January 2-1920, March 18
Box   128
Folder   1-2
1920, March 19-1921, February 17
Box   129
Folder   1-2
1921, February 18-1922, March 17
Box   130
Folder   1-2
1922, March 18-1923, February 5
Box   131
Folder   1-2
1923, February 6-1924, February 4
Box   132
Folder   1-2
1924, February 5-1925, February 2
Box   133
Folder   1-2
1925, February 3-December 31
Box   134
Folder   1-2
1926, January 2-December 11
Box   135
Folder   1-2
1926, December 13-1928, February 16
Box   136
Folder   1-2
1928, February 17-1929, March 8
Box   137
Folder   1-2
1929, March 8-1930, May 31
Box   138
Folder   1-8
1930, June-1934, April
Box   139
Folder   1-8
1937, November-1941, December
Box   140
Folder   1-7
1941, December-1946, May
Box   141
Folder   1-7
1946, June-1954, May
Box   142
Folder   1-3
1954, June-1957, December
To Flambeau Paper Company
Box   142
Folder   4-7
1930, June-1932, December
Box   143
Folder   1-6
1933, January-1951, May
Subseries: Wisconsin Realty Company: Subject Files
Flambeau Reservoir
Box   144
Folder   1
American Immigration Company, 1920-1922
Box   144
Folder   2
Bailey, Frank, 1920-1922
Box   144
Folder   3
Borman, Ida L., 1924-1926
Box   144
Folder   4
Breit and Augustine, 1919-1923
Box   144
Folder   5
Bronaugh, W. L., 1920-1924
Box   144
Folder   6
Geo. Brumier Estate, 1920-1923
Box   144
Folder   7
Buckstaff Company, 1919-1923
Box   144
Folder   8
Buechner, H. 0., 1919-1923
Box   144
Folder   9
Carpenter, W.S., 1919-1924
Box   144
Folder   10
Champine, Louis, 1923-1925
Box   144
Folder   11
Chandler, O. P., 1920
Box   144
Folder   12-13
R. Connor Company, 1919-1925
Box   144
Folder   14
Cornell University, 1919-1923
Box   144
Folder   15
Crow, Ed., 1920-1924
Box   144
Folder   16-17
Dewey, W. E., 1920-1925
Box   144
Folder   18
Dimer, Peter, 1922-1926
Box   144
Folder   19-20
Emerson Land Company, 1922-1925
Box   144
Folder   21
Ferry, Emily, 1920-1925
Box   144
Folder   22
Finlay, J. R., 1919-1923
Box   144
Folder   23
Flinn, E. R., 1922
Box   145
Folder   1
Fordyce and Drott, 1919-1929
Box   145
Folder   2
Galvin, Tom, 1920-1922
General Letters
Box   145
Folder   3
1906-1922
Box   145
Folder   4
1923-1924
Box   145
Folder   5
1925
Box   145
Folder   6
1925-1926
Box   146
Folder   1
Gerlack, Theo, 1920-1925
Goellner, George
Box   146
Folder   2
1924-1925
Box   146
Folder   3
1925-1926
Box   146
Folder   4
Good Land Company, 1920-1923
Box   146
Folder   5
Hagen, G. H., 1922-1926
Box   146
Folder   6
Hatton, L. C., 1917-1921
Box   146
Folder   7
Harris, J. W., 1923-1924
Box   146
Folder   8
Hay, Flora, 1920-1925
Box   146
Folder   9
Hazelhurst Land Company, 1920-1922
Box   146
Folder   10
Heineman, Sol, 1922-1923
Box   146
Folder   11-12
Heinemann Lumber Company, 1919-1924
Box   146
Folder   13
Jerome Hunting and Fishing Club, 1920-1925
Box   146
Folder   14
Joslin, W. D., 1924
Box   146
Folder   15
Kennan, K. K., 1920-1923
Box   146
Folder   16
Kneeland-McLurg Lumber Company, 1919-1920
Box   146
Folder   17
Lake Region Land Company, 1923
Box   146
Folder   18
Leach, W. E., 1922-1926
Box   146
Folder   19
Ledvina, Matt, 1923-1925
Box   146
Folder   20
Loeb and Hammell, 1922-1924
Box   146
Folder   21
Lucus, Julia, 1920-1924
McComb, A. G.
Box   147
Folder   2
1916-1919
Box   147
Folder   1
1919
Box   147
Folder   3
McDonald, Mary, 1920-1921
Box   147
Folder   4
Martin, H. A., 1920-1924
Box   147
Folder   5
Mason, Daisy, 1922
Box   147
Folder   6
Merkel Lake Hunting and Fishing Club, 1920-1925
Northern Wisconsin Realty Company
Box   147
Folder   7
1923
Box   147
Folder   8-9
1924-1925
Box   147
Folder   10
Pabst Realty Company, 1921-1923
Park Falls Lumber Company
Box   147
Folder   13
1917-1921
Box   147
Folder   11
1920-1922
Box   147
Folder   12
1922-1924
Parkinson, W. K.
Box   147
Folder   14
1919-1921
Box   147
Folder   15
1920-1922
Box   147
Folder   16
Purfeerst and Cullin, 1920-1923
Box   147
Folder   17-18
Radford and Wright Company, 1921
Box   147
Folder   19
Ramacitti, Armond, 1922-1930
Box   147
Folder   20
Regner and Ringle, 1920-1923
Box   147
Folder   21
Rhodes, Carney W., 1924-1925
Box   147
Folder   22
Risch, H. C., 1920-1925
Box   148
Folder   1
Roddis Lumber and Veneer Company, 1920-1925
Box   148
Folder   2
Schaekel, Otto, 1922-1926
Box   148
Folder   3
Scheiner, Anton, 1920-1924
Box   148
Folder   4
Schienabeck, Leo, 1920-1924
Box   148
Folder   5
State of Wisconsin, 1919-1926
Box   148
Folder   6
Stultz, A. S., 1922-1925
Box   148
Folder   7
VanGorden, C. B., 1919-1927
Box   148
Folder   8
Vilter, Wm. 0., 1920-1924
Box   148
Folder   9
Wallrich, M. J., 1924
Box   148
Folder   10
Wausau Title Company, 1919-1923
Box   148
Folder   11
Weston, Wm. J., 1919-1921
Box   148
Folder   12
Whiteside, R. B., 1920-1925
Box   148
Folder   13
Wilhelm, Chas., 1920
Box   149
Folder   1
Williamson and Libbey Lumber Company, 1905-1928
Box   149
Folder   2
E. C. Wilson Lumber Company, 1924-1925
Wisconsin Central Railroad
Box   149
Folder   3
1917-1923
Box   149
Folder   4
1924-1925
Box   149
Folder   5
Wisconsin Realty Company, 1920-1925
Box   149
Folder   6
Zoesch, Otto, 1920-1925
Box   149
Folder   7
Zoesch, Paul, 1920-1921
Box   149
Folder   8
Keshena Improvement Company, 1871, 1891, 1908-1909
Box   149
Folder   9
Langlade Power Company, 1909-1911
Box   149
Folder   10
Orbison and Van Schoon Reports, 1904-1910
Box   149
Folder   11
31-14 Lands, 1900-1908
Box   149
Folder   12
Wolf River Improvement Company, 1909-1913
Box   149
Folder   13
Miscellaneous, 1907-1911
Subseries: Flambeau Paper Company
Box   150
Folder   1
1900-1910
Box   150
Folder   2
1910-1912
Box   150
Folder   3
1913-1920
Box   150
Folder   4
Subseries: Frontier Lumber and Supply Company, 1949-1950
Subseries: Henry Sherry
Box   150
Folder   5
1899, December-1905, June
Box   180
1905, June-1912, 1916
Subseries: Triangle Club
Box   151
Folder   1
1921-1936
Box   151
Folder   2
1938-1941
Subseries: Winnebago Realty Company
Box   151
Folder   3
1917-1918
Box   151
Folder   4
1918-1919
Subseries: Wisconsin Water Power Association
Box   152
Folder   2
1909-1913
Box   152
Folder   1
1911